Company NameCheyne Estates Ltd
DirectorJohn Christopher Swift
Company StatusActive
Company Number03016357
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Christopher Swift
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1997(2 years, 9 months after company formation)
Appointment Duration26 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Elmwood Court 38 Battersea Park Road
London
SW11 4JE
Secretary NameJohn Christopher Swift
StatusCurrent
Appointed02 March 2014(19 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address39 Elmwood Court 38 Battersea Park Road
London
SW11 4JE
Director NameJohn Christopher Swift
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleProperty Consultant
Correspondence Address4 Battersea Bridge Road
Morgans Walk
London
SW11 3AG
Secretary NameMr Simon Charles Cowley
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Arthur Road
London
SW19 7DP
Director NameElizabeth Furnival
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 1999)
RoleInterior Decorator
Correspondence Address46 Aslett Street
London
SW18 2BN
Director NameMr Thomas William Hudson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(2 years after company formation)
Appointment Duration14 years, 11 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Burkes Court
Burkes Road
Beaconsfield
Buckinghamshire
HP9 1NZ

Location

Registered Address39 Elmwood Court 38 Battersea Park Road
London
SW11 4JE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

100 at £1John Christopher Swift
100.00%
Ordinary

Financials

Year2014
Turnover£2,880
Net Worth-£45,651
Current Liabilities£13,481

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

14 May 2019Delivered on: 16 May 2019
Persons entitled: Blue Water Capital LTD

Classification: A registered charge
Particulars: Contains fixed charge.. Contains floating charge.. Contains negative pledge.
Outstanding

Filing History

3 February 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
2 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
(3 pages)
14 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
22 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
16 May 2019Registration of charge 030163570001, created on 14 May 2019 (34 pages)
9 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-09
(3 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
1 October 2018Registered office address changed from 39 Elmwood Court 38 Battersea Park Road London SW11 4JE England to Devonshire House Mayfair Place London W1J 8AJ on 1 October 2018 (1 page)
22 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
22 September 2017Amended total exemption full accounts made up to 31 January 2017 (8 pages)
22 September 2017Amended total exemption full accounts made up to 31 January 2017 (8 pages)
14 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
17 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
17 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Registered office address changed from 210 Worple Road London SW20 8RH to 39 Elmwood Court 38 Battersea Park Road London SW11 4JE on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 39 Elmwood Court 38 Battersea Park Road London SW11 4JE England to 39 Elmwood Court 38 Battersea Park Road London SW11 4JE on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 210 Worple Road London SW20 8RH to 39 Elmwood Court 38 Battersea Park Road London SW11 4JE on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 39 Elmwood Court 38 Battersea Park Road London SW11 4JE England to 39 Elmwood Court 38 Battersea Park Road London SW11 4JE on 10 February 2016 (1 page)
28 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
28 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
18 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Director's details changed for John Christopher Swift on 2 March 2014 (2 pages)
18 March 2014Director's details changed for John Christopher Swift on 2 March 2014 (2 pages)
18 March 2014Termination of appointment of Simon Cowley as a secretary (1 page)
18 March 2014Director's details changed for John Christopher Swift on 2 March 2014 (2 pages)
18 March 2014Termination of appointment of Simon Cowley as a secretary (1 page)
18 March 2014Appointment of John Christopher Swift as a secretary (2 pages)
18 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Appointment of John Christopher Swift as a secretary (2 pages)
1 November 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
1 November 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
17 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
20 July 2012Registered office address changed from 73 Arthur Road London SW19 7DP on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 73 Arthur Road London SW19 7DP on 20 July 2012 (1 page)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
5 February 2012Termination of appointment of Thomas Hudson as a director (1 page)
5 February 2012Termination of appointment of Thomas Hudson as a director (1 page)
11 November 2011Amended accounts made up to 31 January 2011 (8 pages)
11 November 2011Amended accounts made up to 31 January 2011 (8 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
30 August 2011Total exemption full accounts made up to 31 January 2010 (6 pages)
30 August 2011Total exemption full accounts made up to 31 January 2010 (6 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for John Christopher Swift on 31 January 2011 (2 pages)
8 February 2011Director's details changed for John Christopher Swift on 31 January 2011 (2 pages)
8 February 2011Director's details changed for Thomas William Hudson on 31 January 2011 (2 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for Thomas William Hudson on 31 January 2011 (2 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
14 November 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
14 November 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
23 February 2009Return made up to 31/01/09; full list of members (10 pages)
23 February 2009Return made up to 31/01/09; full list of members (10 pages)
15 September 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
15 September 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
12 February 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
27 October 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
2 March 2007Return made up to 31/01/07; full list of members (7 pages)
2 March 2007Return made up to 31/01/07; full list of members (7 pages)
30 October 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
30 October 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
7 February 2006Return made up to 31/01/06; full list of members (7 pages)
7 February 2006Return made up to 31/01/06; full list of members (7 pages)
6 September 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
6 September 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
14 March 2005Return made up to 31/01/05; full list of members; amend (7 pages)
14 March 2005Return made up to 31/01/05; full list of members; amend (7 pages)
15 February 2005Return made up to 31/01/05; full list of members (7 pages)
15 February 2005Return made up to 31/01/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
25 February 2004Return made up to 31/01/04; full list of members (7 pages)
25 February 2004Return made up to 31/01/04; full list of members (7 pages)
11 December 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
11 December 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
20 May 2003Amended accounts made up to 31 January 2002 (6 pages)
20 May 2003Amended accounts made up to 31 January 2002 (6 pages)
28 February 2003Return made up to 31/01/03; full list of members (7 pages)
28 February 2003Return made up to 31/01/03; full list of members (7 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
27 February 2002Return made up to 31/01/02; full list of members (4 pages)
27 February 2002Return made up to 31/01/02; full list of members (4 pages)
21 November 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
21 November 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
10 April 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2000Full accounts made up to 31 January 2000 (5 pages)
29 November 2000Full accounts made up to 31 January 2000 (5 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Full accounts made up to 31 January 1999 (5 pages)
29 November 1999Full accounts made up to 31 January 1999 (5 pages)
2 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
3 February 1999Registered office changed on 03/02/99 from: 46 aslett street, london, SW18 2BN (1 page)
3 February 1999Registered office changed on 03/02/99 from: 46 aslett street, london, SW18 2BN (1 page)
26 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
26 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
20 January 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
21 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
21 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
21 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1997Registered office changed on 04/07/97 from: 4 battersea bridge road, morgans walk, london, SW11 3AG (1 page)
4 July 1997Registered office changed on 04/07/97 from: 4 battersea bridge road, morgans walk, london, SW11 3AG (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
19 February 1997Return made up to 31/01/97; no change of members (4 pages)
19 February 1997Return made up to 31/01/97; no change of members (4 pages)
6 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
6 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
14 June 1996Registered office changed on 14/06/96 from: wheatsheaf house, 4 carmelite street, london, EC4Y 0BN (1 page)
14 June 1996Registered office changed on 14/06/96 from: wheatsheaf house, 4 carmelite street, london, EC4Y 0BN (1 page)
19 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)